logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kim John Craven

    Related profiles found in government register
  • Mr Kim John Craven
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 1
    • 1, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 2
    • Lifecycle Software Limited, 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ, United Kingdom

      IIF 3
  • Kim John Craven
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Trew House Farm, Chilton, Crediton, Devon, EX17 4AH, England

      IIF 4
  • Craven, Kim John
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW

      IIF 5 IIF 6
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW, United Kingdom

      IIF 7
    • 1 Kings Court, Kings Road, Newbury, Berkshire, RG14 5RQ, United Kingdom

      IIF 8
    • 1 Kings Court, Newbury, RG14 5RQ, United Kingdom

      IIF 9
  • Craven, Kim John
    British i t consultant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW

      IIF 10
  • Craven, Kim John
    British manager born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW

      IIF 11
  • Craven, Kim John
    British managing director/ software engineer born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Seymour Street, London, London, W1H 7JG, United Kingdom

      IIF 12
  • Craven, Kim John
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Trew House Farm, Chilton, Crediton, Devon, EX17 4AH, England

      IIF 13
  • Craven, Kim John
    British cons born in May 1956

    Registered addresses and corresponding companies
    • Hayes Cottage, North End, Newbury, Berkshire, RG15 0AN

      IIF 14
  • Craven, Kim John
    British director born in May 1956

    Registered addresses and corresponding companies
    • Gwydyr House, Comrie Road, Crieff, Perthshire, PH7 4BP

      IIF 15
  • Craven, Kim John
    British outsourcing consultant born in May 1956

    Registered addresses and corresponding companies
    • Hayes Cottage, North End, Newbury, Berkshire, RG15 0AN

      IIF 16
  • Craven, Kim John
    British director

    Registered addresses and corresponding companies
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW

      IIF 17
  • Craven, Kim John
    British i t consultant

    Registered addresses and corresponding companies
    • Woodmouth House, Madderty St Davids, Crieff, Perthshire, PH7 3PW

      IIF 18
  • Craven, Kim John
    British outsourcing consultant

    Registered addresses and corresponding companies
    • Hayes Cottage, North End, Newbury, Berkshire, RG15 0AN

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    AVTEK LIMITED
    03077019
    2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,614 GBP2017-12-31
    Officer
    1995-07-07 ~ 1996-01-30
    IIF 14 - Director → ME
  • 2
    CANARY CARE GLOBAL LIMITED
    11544425
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    187,505 GBP2022-05-31
    Officer
    2018-08-30 ~ 2022-11-22
    IIF 9 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-11-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CANARY SYSTEMS LTD
    - now 09076115 08512931
    CANARY CARE LIMITED - 2014-11-05
    Building D5 Building D5, Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-06-30
    Officer
    2018-10-04 ~ dissolved
    IIF 8 - Director → ME
  • 4
    GNO LIMITED
    06739880
    50 Seymour Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 5
    INTERSOFT SOLUTIONS LIMITED
    05267124
    1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 5 - Director → ME
    2004-10-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    LEKKERTEL LIMITED
    04379308
    Unit 2 Riverside House, Mill Lane, Newbury
    Dissolved Corporate (5 parents)
    Officer
    2002-02-22 ~ dissolved
    IIF 6 - Director → ME
  • 7
    LIFECYCLE SOFTWARE LIMITED
    - now 03056738
    SOFTWARE LANDSCAPE SERVICES LIMITED
    - 1995-09-14 03056738
    Lifecycle Software Limited, 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,006,280 GBP2020-01-01 ~ 2020-12-31
    Officer
    1995-05-15 ~ 2020-07-20
    IIF 10 - Director → ME
    1995-05-15 ~ 2020-01-01
    IIF 18 - Secretary → ME
    Person with significant control
    2016-05-15 ~ 2020-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SMART IPX LTD
    07460458
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -185,524 GBP2018-12-31
    Officer
    2011-03-17 ~ 2020-04-08
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOFTWARE LANDSCAPE LIMITED
    02922185
    Rowan House Church Lane, Easton, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-04-25 ~ 1995-06-21
    IIF 16 - Director → ME
    1994-04-25 ~ 1995-06-21
    IIF 19 - Secretary → ME
  • 10
    TEKMONI LIMITED
    14908461
    C/o Bracher Rawlins Llp, 16, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    UK IP SERVICES LIMITED
    - now 05886552
    ITC MANAGED SERVICES LIMITED
    - 2006-10-25 05886552
    Kim Ramsdale, 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2006-07-25 ~ 2007-02-21
    IIF 15 - Director → ME
    2007-08-10 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.